Background WavePink WaveYellow Wave

DELTON PROPERTY LIMITED (11590647)

DELTON PROPERTY LIMITED (11590647) is an active UK company. incorporated on 26 September 2018. with registered office in Rayleigh. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. DELTON PROPERTY LIMITED has been registered for 7 years. Current directors include HASTED, Peter Colin.

Company Number
11590647
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Rear Office Suite 2, Rayleigh, SS6 8JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HASTED, Peter Colin
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTON PROPERTY LIMITED

DELTON PROPERTY LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Rayleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. DELTON PROPERTY LIMITED was registered 7 years ago.(SIC: 82110)

Status

active

Active since 7 years ago

Company No

11590647

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Rear Office Suite 2 2nd Floor Websters Court, Websters Way Rayleigh, SS6 8JQ,

Previous Addresses

Rear Office Second Floor Websters Court Rayleigh Essex SS6 8JQ England
From: 5 October 2020To: 6 October 2020
Apartment 404 10 Reavell Place Ipswich IP2 0ET United Kingdom
From: 26 September 2018To: 5 October 2020
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HASTED, Peter Colin

Active
Suite 2, RayleighSS6 8JQ
Born October 1982
Director
Appointed 15 Apr 2026

HOGG, Tracy Ann

Resigned
Suite 2, RayleighSS6 8JQ
Born February 1976
Director
Appointed 05 Oct 2020
Resigned 28 Mar 2023

LEWIN, Clifford James

Resigned
10 Reavell Place, IpswichIP2 0ET
Born July 1976
Director
Appointed 26 Sept 2018
Resigned 05 Oct 2020

MEVLIT, Aydin Hasan

Resigned
Suite 2, RayleighSS6 8JQ
Born July 2001
Director
Appointed 28 Mar 2023
Resigned 15 Apr 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Colin John Quirk

Active
Suite 2, RayleighSS6 8JQ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2020

Mrs Hatice Mehmet-Quirk

Active
Suite 2, RayleighSS6 8JQ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2020

Mr Clifford James Lewin

Ceased
10 Reavell Place, IpswichIP2 0ET
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2018
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2018
NEWINCIncorporation